ATTRACTION WORLD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATTRACTION WORLD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07425487

Incorporation date

01/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor New Oxford House, Waterloo Street, Birmingham B2 5UGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon17/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/06/2025
Termination of appointment of Oliver Edward Nicholls as a director on 2025-05-23
dot icon19/05/2025
Termination of appointment of Justin David Mahoney as a director on 2025-05-16
dot icon20/03/2025
Appointment of Verena Isabel Beckermann as a director on 2025-03-19
dot icon20/03/2025
Appointment of Joseph Hyland as a director on 2025-03-19
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Director's details changed for Mr Oliver Edward Nicholls on 2024-06-21
dot icon27/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/11/2023
Termination of appointment of Ellen Lara Timmerman as a director on 2023-10-06
dot icon17/10/2023
Registration of charge 074254870005, created on 2023-10-06
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Accounts for a small company made up to 2021-10-31
dot icon01/11/2022
Director's details changed for Ellen Lara Timmerman on 2022-11-01
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/08/2022
Registered office address changed from 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ England to First Floor New Oxford House Waterloo Street Birmingham B2 5UG on 2022-08-01
dot icon01/08/2022
Change of details for Attraction World Ventures Limited as a person with significant control on 2022-08-01
dot icon18/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/09/2021
Termination of appointment of Paul Robert Stobbs as a director on 2021-09-08
dot icon12/08/2021
Appointment of Oliver Edward Nicholls as a director on 2021-08-05
dot icon12/08/2021
Appointment of Mr Justin David Mahoney as a director on 2021-08-05
dot icon09/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon27/07/2021
Appointment of Ellen Lara Timmerman as a director on 2021-06-14
dot icon16/02/2021
Part of the property or undertaking has been released from charge 2
dot icon16/02/2021
Part of the property or undertaking has been released from charge 074254870003
dot icon17/12/2020
Termination of appointment of Anthony Holmes as a director on 2020-12-14
dot icon03/11/2020
Group of companies' accounts made up to 2019-10-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon08/10/2020
Notification of Attraction World Ventures Limited as a person with significant control on 2020-02-03
dot icon08/10/2020
Cessation of Paul Robert Stobbs as a person with significant control on 2020-02-03
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Resolutions
dot icon05/02/2020
Termination of appointment of Simon Applebaum as a director on 2020-02-03
dot icon05/02/2020
Termination of appointment of Andrew Bryant Symmonds as a director on 2020-02-03
dot icon05/02/2020
Termination of appointment of Stephen Wallace Richards as a director on 2020-02-03
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon02/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon23/07/2019
Appointment of Mr Anthony Holmes as a director on 2019-07-23
dot icon12/06/2019
Termination of appointment of Louisa Jane Poole as a director on 2019-06-08
dot icon08/04/2019
Resolutions
dot icon12/02/2019
Director's details changed for Mr Simon Applebaum on 2018-06-18
dot icon03/12/2018
Director's details changed for Mr Simon Applebaum on 2018-06-21
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon15/11/2018
Change of details for Mr Paul Robert Stobbs as a person with significant control on 2016-04-06
dot icon15/11/2018
Director's details changed for Mr Paul Robert Stobbs on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Stephen Wallace Richards on 2018-11-15
dot icon26/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon16/04/2018
Appointment of Mr Simon Applebaum as a director on 2018-03-27
dot icon16/04/2018
Appointment of Louisa Poole as a director on 2018-03-27
dot icon07/03/2018
Termination of appointment of Paul Jonathan Cripps as a director on 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon10/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon31/05/2017
Registered office address changed from 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN England to 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ on 2017-05-31
dot icon22/02/2017
Cancellation of shares. Statement of capital on 2016-12-23
dot icon22/02/2017
Purchase of own shares.
dot icon26/01/2017
Termination of appointment of Anthony David Seaman as a director on 2017-01-01
dot icon24/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon01/08/2016
Rectified This document was removed from the public register on 18/01/2017 as it was invalid or ineffective
dot icon18/07/2016
Director's details changed for Mr Anthony David Seaman on 2016-07-18
dot icon01/06/2016
Registered office address changed from 46 Regal Court Kings Norton Business Centre Birmingham West Midlands B30 3ES to 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN on 2016-06-01
dot icon29/03/2016
Registration of charge 074254870003, created on 2016-03-17
dot icon29/03/2016
Registration of charge 074254870004, created on 2016-03-17
dot icon11/03/2016
Group of companies' accounts made up to 2015-10-31
dot icon01/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Russell Lea Parr as a director on 2015-11-16
dot icon10/02/2015
Group of companies' accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/07/2014
Appointment of Mr Andrew Symmonds as a director on 2014-07-23
dot icon29/07/2014
Termination of appointment of Andrew Robert Ferguson as a director on 2014-07-23
dot icon08/07/2014
Statement of capital on 2014-07-08
dot icon08/07/2014
Statement by directors
dot icon08/07/2014
Solvency statement dated 26/06/14
dot icon08/07/2014
Resolutions
dot icon02/07/2014
Purchase of own shares.
dot icon12/06/2014
Cancellation of shares. Statement of capital on 2014-05-28
dot icon12/06/2014
Resolutions
dot icon06/06/2014
Appointment of Mr Stephen Wallace Richards as a director
dot icon12/02/2014
Group of companies' accounts made up to 2013-10-31
dot icon11/02/2014
Satisfaction of charge 1 in full
dot icon06/11/2013
Resolutions
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Anthony Wheble as a director
dot icon23/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon27/02/2013
Auditor's resignation
dot icon04/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon12/11/2012
Appointment of Mr Paul Jonathan Cripps as a director
dot icon02/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon17/05/2012
Termination of appointment of Deborah Spence as a director
dot icon17/05/2012
Termination of appointment of Deborah Spence as a secretary
dot icon17/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-01
dot icon28/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon20/07/2011
Appointment of Deborah Spence as a secretary
dot icon20/07/2011
Termination of appointment of Paul Robert Stobbs as a secretary
dot icon20/07/2011
Appointment of Anthony Brian Wheble as a director
dot icon20/07/2011
Appointment of Russell Lea Parr as a director
dot icon20/07/2011
Appointment of Ms Deborah Jacqueline Spence as a director
dot icon17/12/2010
Current accounting period shortened from 2011-11-30 to 2011-10-31
dot icon17/12/2010
Appointment of Mr Andrew Robert Ferguson as a director
dot icon17/12/2010
Particulars of variation of rights attached to shares
dot icon17/12/2010
Change of share class name or designation
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon17/12/2010
Resolutions
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2010
Certificate of change of name
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Change of name notice
dot icon01/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
744.95K
-
0.00
1.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Stephen Wallace
Director
28/05/2014 - 03/02/2020
31
Seaman, Anthony David
Director
01/11/2010 - 01/01/2017
14
Wheble, Anthony Brian
Director
29/06/2011 - 09/04/2013
20
Mr Paul Robert Stobbs
Director
01/11/2010 - 08/09/2021
9
Ferguson, Andrew Robert
Director
08/12/2010 - 23/07/2014
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTRACTION WORLD HOLDINGS LIMITED

ATTRACTION WORLD HOLDINGS LIMITED is an(a) Active company incorporated on 01/11/2010 with the registered office located at First Floor New Oxford House, Waterloo Street, Birmingham B2 5UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTRACTION WORLD HOLDINGS LIMITED?

toggle

ATTRACTION WORLD HOLDINGS LIMITED is currently Active. It was registered on 01/11/2010 .

Where is ATTRACTION WORLD HOLDINGS LIMITED located?

toggle

ATTRACTION WORLD HOLDINGS LIMITED is registered at First Floor New Oxford House, Waterloo Street, Birmingham B2 5UG.

What does ATTRACTION WORLD HOLDINGS LIMITED do?

toggle

ATTRACTION WORLD HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATTRACTION WORLD HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-10-31 with no updates.